BROOKLAND COURT (FERNDOWN) LIMITED

Register to unlock more data on OkredoRegister

BROOKLAND COURT (FERNDOWN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07220470

Incorporation date

12/04/2010

Size

Micro Entity

Contacts

Registered address

Registered address

29 West Street, Ringwood BH24 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2010)
dot icon14/01/2026
Registered office address changed from 1 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU to 29 West Street Ringwood BH24 1DY on 2026-01-14
dot icon14/01/2026
Termination of appointment of Roland Ashley Cliff as a secretary on 2026-01-14
dot icon14/01/2026
Appointment of Woodley & Associates Ltd as a secretary on 2026-01-14
dot icon08/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/01/2025
Micro company accounts made up to 2024-04-30
dot icon07/01/2025
Previous accounting period shortened from 2025-04-30 to 2024-12-31
dot icon04/10/2024
Notification of a person with significant control statement
dot icon30/09/2024
Cessation of Neil Martin Cliff as a person with significant control on 2024-09-04
dot icon30/09/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon22/01/2024
Micro company accounts made up to 2023-04-30
dot icon06/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon01/12/2022
Micro company accounts made up to 2022-04-30
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon05/11/2021
Micro company accounts made up to 2021-04-30
dot icon06/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon25/05/2021
Termination of appointment of David Pitkin as a director on 2021-05-19
dot icon25/05/2021
Termination of appointment of Neil Martin Cliff as a secretary on 2021-05-19
dot icon25/05/2021
Appointment of Mr Roland Ashley Cliff as a secretary on 2021-05-19
dot icon25/05/2021
Appointment of Miss Jody Raab as a director on 2021-05-19
dot icon04/11/2020
Accounts for a dormant company made up to 2020-04-30
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon06/11/2019
Accounts for a dormant company made up to 2019-04-30
dot icon30/09/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon18/02/2019
Accounts for a dormant company made up to 2018-04-30
dot icon05/10/2018
Termination of appointment of Jody Raab as a director on 2017-11-29
dot icon05/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon18/04/2018
Appointment of Mr David Pitkin as a director on 2018-04-18
dot icon18/04/2018
Confirmation statement made on 2017-09-28 with updates
dot icon07/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon28/09/2017
Termination of appointment of Albert Leonard Sadler as a director on 2017-09-22
dot icon27/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon17/10/2016
Total exemption full accounts made up to 2016-04-30
dot icon23/05/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon26/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon29/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon29/05/2015
Appointment of Miss Jody Raab as a director on 2015-04-16
dot icon29/05/2015
Termination of appointment of David Leslie William Pitkin as a director on 2015-04-16
dot icon02/10/2014
Total exemption full accounts made up to 2014-04-30
dot icon07/07/2014
Registered office address changed from Flat 2 Brookland Court 56 Dudsbury Avenue Ferndown Dorset BH22 8EY on 2014-07-07
dot icon07/07/2014
Appointment of Mr Neil Martin Cliff as a secretary
dot icon07/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon19/05/2013
Total exemption small company accounts made up to 2013-04-30
dot icon10/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon09/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon12/04/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WOODLEY & ASSOCIATES LIMITED
Corporate Secretary
14/01/2026 - Present
137
Raab, Jody
Director
19/05/2021 - Present
-
Cliff, Roland Ashley
Secretary
19/05/2021 - 14/01/2026
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKLAND COURT (FERNDOWN) LIMITED

BROOKLAND COURT (FERNDOWN) LIMITED is an(a) Active company incorporated on 12/04/2010 with the registered office located at 29 West Street, Ringwood BH24 1DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKLAND COURT (FERNDOWN) LIMITED?

toggle

BROOKLAND COURT (FERNDOWN) LIMITED is currently Active. It was registered on 12/04/2010 .

Where is BROOKLAND COURT (FERNDOWN) LIMITED located?

toggle

BROOKLAND COURT (FERNDOWN) LIMITED is registered at 29 West Street, Ringwood BH24 1DY.

What does BROOKLAND COURT (FERNDOWN) LIMITED do?

toggle

BROOKLAND COURT (FERNDOWN) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BROOKLAND COURT (FERNDOWN) LIMITED?

toggle

The latest filing was on 14/01/2026: Registered office address changed from 1 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU to 29 West Street Ringwood BH24 1DY on 2026-01-14.